STRATHLEVEN REGENERATION C.I.C.
Overview
Company Name | STRATHLEVEN REGENERATION C.I.C. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC206611 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRATHLEVEN REGENERATION C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRATHLEVEN REGENERATION C.I.C. located?
Registered Office Address | Azets Titanium 1 Kings Inch Place PA4 8WF Renfrew Scotland United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRATHLEVEN REGENERATION C.I.C.?
Company Name | From | Until |
---|---|---|
STRATHLEVEN REGENERATION COMPANY LIMITED | May 04, 2000 | May 04, 2000 |
STRATHLEVEN ENTERPRISE DEVELOPMENT COMPANY LIMITED | Apr 18, 2000 | Apr 18, 2000 |
What are the latest accounts for STRATHLEVEN REGENERATION C.I.C.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STRATHLEVEN REGENERATION C.I.C.?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for STRATHLEVEN REGENERATION C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Councillor David James Mcbride as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Rooney as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Ferguson Mclaren as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan James Mccoll as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Appointment of Mr Iain Ferguson Mclaren as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Mcallister as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Anthony Hesketh as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of STRATHLEVEN REGENERATION C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||||||
BAILLIE, Jacqueline Marie | Director | Castle Street G82 1QS Dumbarton 11 United Kingdom | United Kingdom | British | Msp | 84203910002 | ||||||||||||
FITZSIMMONS, Barry | Director | Lomondgate Stirling Road G82 3RG Dumbarton Aggreko Manufacturing Scotland | Scotland | British | Finance Director | 218792560001 | ||||||||||||
HESKETH, John Anthony | Director | Titanium 1 Kings Inch Place PA4 8WF Renfrew Azets Scotland United Kingdom | Scotland | British | Solicitor | 253152170001 | ||||||||||||
MALCOLM, David Bruce | Director | Bonhill Road G82 2DR Dumbarton 73 Strathclyde | Scotland | British | C.O.O. | 137353740001 | ||||||||||||
MCBRIDE, David James, Councillor | Director | 16 Church Street G82 1QL Dumbarton West Dunbartonshire Council Scotland | United Kingdom | British | Civil Servant | 296374680001 | ||||||||||||
MCQUADE, James Allan, Mr. | Director | Strathdene House 103 Bonhill Road G82 2DX Dumbarton Dunbartonshire | Scotland | British | Property Director | 55976770002 | ||||||||||||
ROONEY, Martin | Director | 16 Church Street G82 1QL Dumbarton West Dunbartonshire Council Scotland | Scotland | British | Councillor | 296373790001 | ||||||||||||
SHEERIN, Paul | Director | Vale Of Leven Industrial Estate G82 3PW Dumbarton Block 7 Dunbartonshire United Kingdom | Scotland | British | General Manager | 130242730001 | ||||||||||||
MCGREGOR, David Andrew | Secretary | Lochview House Shore Road G84 0AS Garelochhead Argyll & Bute | British | 53530310001 | ||||||||||||||
WOOD, Thomas | Secretary | 15 Huntly Avenue Giffnock G46 6LW Glasgow | British | 38382490001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
ANDERSON, David Alexander | Director | 24 Barclay Drive G84 9RB Helensburgh Argyll & Bute Uk | Scotland | British | Chief Executive | 60610420002 | ||||||||||||
BLACK, George Marshall | Director | 24 Lennox Road Milton G82 2TL Dumbarton Dunbartonshire | United Kingdom | Scottish | Care Manager | 124007440001 | ||||||||||||
DOYLE, Gemma | Director | Castle Street G82 1QS Dumbarton 11 Uk | United Kingdom | British | Member Of Parliament | 161013530001 | ||||||||||||
HAMILTON-STANLEY, Amanda | Director | Renfrew Road PA3 4DY Paisley 111-113 Scotland | England | British | Lawyer | 128721240001 | ||||||||||||
HASTINGS, David Robert | Director | Rowaleyn Cottgae Glenarn Road, Rhu G84 8LL Helensburgh Dunbartonshire | United Kingdom | British | Regeneration Co. Director | 127354120001 | ||||||||||||
KENNEDY, Angus David Ralston | Director | 1 Willow Avenue Lenzie G66 4RQ Glasgow Lanarkshire | Scotland | British | Property Director | 111487470001 | ||||||||||||
KILPATRICK, James | Director | Overburn Avenue G82 2RL Dumbarton Aggreko Uk Limited | Scotland | British | Head Of Manufacturing | 204131860001 | ||||||||||||
MCALLISTER, Caroline | Director | Garshake Road G82 3PU Dumbarton C/O Council Offices - West Dunbartonshire Council | Scotland | Scottish | Indpendant Advocate | 237297690001 | ||||||||||||
MCALOON, Jim | Director | 6 Swift Crescent Knightswood G13 4QL Glasgow Lanarkshire | British | Operations Director | 117634430001 | |||||||||||||
MCCOLL, Jonathan James, Councillor | Director | Garshake Road G82 3PU Dumbarton West Dunbartonshire Council Offices West Dunbartonshire Scotland | West Dunbartonshire | Scottish | None | 133942780001 | ||||||||||||
MCCOLL, Ronald | Director | Garshake Road G82 3PU Dumbarton West Dunbartonshire Council West Dunbartonshire | Scotland | British | Councillor | 150837020001 | ||||||||||||
MCFALL, John Francis, Lord | Director | 14 Oxhill Road G82 4DG Dumbarton Dunbartonshire | United Kingdom | British | Mp | 69679130001 | ||||||||||||
MCGLINCHEY, Patrick Gerard | Director | George Square G2 1AL Glasgow 1 | Scotland, Uk | British | None | 126615790002 | ||||||||||||
MCLAREN, Iain Ferguson | Director | 16 Church St G82 1QL Dumbarton C/O West Dunbartonshire Council West Dunbartonshire Scotland | Scotland | British | Elected Member | 228259870001 | ||||||||||||
O'SULLIVAN, Connie, Councillor | Director | 69 Strathleven Drive Bonhill G83 9PG Alexandria West Dunbartonshire | British | Councillor | 92302580001 | |||||||||||||
O'SULLIVAN, Connie, Councillor | Director | 69 Strathleven Drive Bonhill G83 9PG Alexandria West Dunbartonshire | British | Councillor | 92302580001 | |||||||||||||
RAINEY, Thomas Sylvester, Councillor | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | None | 96658700001 | ||||||||||||
ROBERTSON, Iain, Councillor | Director | 6 Whiteford Avenue G82 3JT Dumbarton Dunbartonshire | Scotland | British | Manager | 27208620001 | ||||||||||||
ROBERTSON, Iain, Councillor | Director | 6 Whiteford Avenue G82 3JT Dumbarton Dunbartonshire | Scotland | British | Self Employed | 27208620001 | ||||||||||||
ROONEY, Martin, Cllr | Director | Garshake Road G82 3PU Dumbarton Council Buildings Scotland | Scotland/West Dunbartonshire | British | Councillor/Civil Servant | 91898920001 | ||||||||||||
SREEVES, Thomas Paul | Director | Hall Road Rhu G84 8RR Helensburgh Parkneuk Scotland United Kingdom | United Kingdom | British | None | 133750240001 | ||||||||||||
TOAL, John | Director | 83 Castlehill Road G82 5AT Dumbarton | British | Service Operator | 74141780001 |
What are the latest statements on persons with significant control for STRATHLEVEN REGENERATION C.I.C.?
Notified On | Ceased On | Statement |
---|---|---|
Apr 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0